Search icon

MIDDLESEX INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDDLESEX INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 1917 (108 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 09 Sep 1976 (49 years ago)
Document Number: 800979
FEI/EIN Number 041619070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Mail Address: 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MCPARTLAND PETER G Chairman 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Miller Scott A President 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Schroeder Todd M Treasurer 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
McDonald James E Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
Kovac Timothy G Secretary 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
NIMM SEAN R Director 1800 NORTH POINT DRIVE, STEVENS POINT, WI, 54481

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2008-03-17 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 1800 NORTH POINT DRIVE, STEVENS POINT, WI 54481 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
EVENT CONVERTED TO NOTES 1976-09-09 - -
EVENT CONVERTED TO NOTES 1976-09-03 - -
NAME CHANGE AMENDMENT 1974-10-14 MIDDLESEX INSURANCE COMPANY -
EVENT CONVERTED TO NOTES 1971-02-12 - -
NAME CHANGE AMENDMENT 1963-11-06 MIDDLESEX MUTUAL INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000227696 TERMINATED 1000000740441 COLUMBIA 2017-04-11 2037-04-20 $ 9,837.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State